UKBizDB.co.uk

TRANSFORM COMMUNITY DEVELOPMENT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Transform Community Development. The company was founded 38 years ago and was given the registration number SC097367. The firm's registered office is in DUNDEE. You can find them at Transform House, 95 Douglas Street, Dundee, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:TRANSFORM COMMUNITY DEVELOPMENT
Company Number:SC097367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1986
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Transform House, 95 Douglas Street, Dundee, DD1 5AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alasdair Macqueen House, 95 Douglas Street, Dundee, Scotland, DD1 5AZ

Secretary23 June 2021Active
49, Marlee Road, Broughty Ferry, Dundee, Scotland, DD5 3EU

Director06 December 2023Active
Alasdair Macqueen House, 95 Douglas Street, Dundee, Scotland, DD1 5AZ

Director21 May 2014Active
Parkneuk, Balgavies, Forfar, Scotland, DD8 2UD

Director06 December 2023Active
11 Whinny Brae, Broughty Ferry, Dundee, DD5 2HU

Director25 May 2005Active
13, Mansfield Road, Balmullo, St. Andrews, Scotland, KY16 0DQ

Director16 November 2023Active
61 Hawthorn Grove, Ballumbie Caste Estate, Dundee, DD5 3NA

Secretary01 April 2008Active
Transform House, 95 Douglas Street, Dundee, Scotland, DD1 5AZ

Secretary06 November 2012Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary-Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary01 June 1990Active
32 Kingsway Place, Dundee, DD3 8JY

Director30 November 1989Active
19 Netherton Terrace, Dundee, DD2 2UF

Director-Active
Brae Village, By Longforgan, Dundee,

Director-Active
27 Murray Street, Dundee, DD4 7JG

Director25 January 2007Active
7a Blackness Avenue, Dundee, DD2 1ET

Director24 November 1998Active
47a Forfar Road, Dundee, DD4 7BE

Director06 March 2000Active
West Cottage, Clatto Farm, Cults Hill By Cupar, KY7 7TG

Director-Active
10a Castle Street, Tayport, DD6 9AF

Director28 January 2002Active
36 Carlogie Road, Carnoustie, DD7 6HA

Director29 September 1992Active
Strathisla, 1 Blairgowrie Road, Coupar Angus, Perthshire, PH13 9AT

Director28 January 2002Active
1 School Close, Perth, PH1 2QY

Director30 August 2001Active
Transform House, 95 Douglas Street, Dundee, DD1 5AZ

Director17 October 2017Active
1, Anderson Place, Strathkinness, St. Andrews, Scotland, KY16 9XZ

Director24 March 2010Active
1 Anderson Place, Strathkinness, Fife, KY16 9XZ

Director05 August 2002Active
5 Richmond Terrace, Dundee, DD2 1BQ

Director06 December 1995Active
31 Abercromby Street, Woodland Gardens, Broughty Ferry, Dundee, DD5 2ST

Director20 December 1999Active
293 Strathmore Avenue, Dundee, DD3 6SG

Director20 March 2001Active
6 Spinners Wynd, Dundee, DD2 1AY

Director-Active
4, Berryhill, Invergowrie, By Fowlis, Dundee, DD2 5JH

Director29 April 2009Active
4 Bonspiel Gardens, Broughty Ferry, Dundee, DD5 2LH

Director21 August 1990Active
37 Kilmany Road, Wormit, Newport On Tay, DD6 8PG

Director25 August 2003Active
27 Turnberry Avenue, Dundee, DD2 3TL

Director10 December 2001Active
11 Dons Road, Dundee, DD3 6LU

Director16 April 1991Active
7 Tullideph Street, Dundee, DD2 2PQ

Director27 March 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Address

Change registered office address company with date old address new address.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person secretary company with name date.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type group.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Incorporation

Memorandum articles.

Download
2020-03-10Resolution

Resolution.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type group.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.